Advanced company searchLink opens in new window

LOOK AT THIS CREATIVE LIMITED

Company number 06085004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 2 Tudor Way Wirral Merseyside CH60 2TU on 22 February 2016
12 Feb 2016 DS01 Application to strike the company off the register
07 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Trevor Lewis Jackson on 14 February 2013
04 Oct 2012 AD01 Registered office address changed from 2 Tudor Way Heswall Wirral CH60 2TU on 4 October 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AD01 Registered office address changed from 2 Tudor Way Wirral Merseyside CH60 2TU United Kingdom on 24 April 2012
13 Apr 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 13 April 2012
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 September 2011
  • GBP 3
22 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2011 AP01 Appointment of Mr Andrew Thomas Jackson as a director
25 Aug 2011 CERTNM Company name changed brookson (5048C) LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders